Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CREATEC LTD
Company Information for

CREATEC LTD

UNIT 4, DERWENT MILLS COMMERCIAL PARK, COCKERMOUTH, CUMBRIA, CA13 0HT,
Company Registration Number
07293648
Private Limited Company
Active

Company Overview

About Createc Ltd
CREATEC LTD was founded on 2010-06-23 and has its registered office in Cockermouth. The organisation's status is listed as "Active". Createc Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CREATEC LTD
 
Legal Registered Office
UNIT 4
DERWENT MILLS COMMERCIAL PARK
COCKERMOUTH
CUMBRIA
CA13 0HT
Other companies in CA13
 
Previous Names
CREATE TECHNOLOGIES LIMITED26/05/2021
Filing Information
Company Number 07293648
Company ID Number 07293648
Date formed 2010-06-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2023
Account next due 31/07/2025
Latest return 23/06/2015
Return next due 21/07/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 12:19:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CREATEC LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CREATEC LTD
The following companies were found which have the same name as CREATEC LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CREATEC ADVERTISING DESIGN CENTER, INC. 3475 NW 60 ST MIAMI FL 33142 Inactive Company formed on the 1988-07-28
CREATEC BIO INCORPORATED California Unknown
CREATEC BUILDERS L.L.C. 17920 FRED AMITY RD - FREDERICKTOWN OH 43019 Active Company formed on the 2013-05-22
CREATEC CORPORATION 757 WARREN ROAD # 4744 Tompkins ITHACA NY 14852 Active Company formed on the 1997-04-16
Createc Corporation Delaware Unknown
CREATEC COMPUTER CONSULTING CORPORATION New Jersey Unknown
CREATEC CORPORATION Tennessee Unknown
CREATEC ENTERPRISE Singapore Dissolved Company formed on the 2008-09-10
CREATEC FORESTRY SYSTEMS INC North Carolina Unknown
Createc HongKong Co., Limited Active Company formed on the 2013-08-12
CREATEC INC North Carolina Unknown
CREATEC INCORPORATED New Jersey Unknown
Createc Lewis Flight Services, Inc. Delaware Unknown
Createc Lewis Flight Services Inc Indiana Unknown
CREATEC LITHO INC. 800 PLACE VICTORIA SUITE 214 MONTREAL Quebec H4Z1E4 Dissolved Company formed on the 1981-09-17
CREATEC LIMITED 18 GROVE PARK TERRACE LONDON W4 3QG Active - Proposal to Strike off Company formed on the 2016-12-12
CREATEC LLC 522 HUNT CLUB BLVD APOPKA FL 32703 Active Company formed on the 2015-01-27
CREATEC PTY LTD NSW 2113 Dissolved Company formed on the 2000-08-24
CREATEC PTY LTD Active Company formed on the 2021-01-06
CREATEC ROBOTICS LIMITED OXFORD CENTRE FOR INNOVATION NEW ROAD OXFORD OXFORDSHIRE OX1 1BY Active Company formed on the 2020-02-27

Company Officers of CREATEC LTD

Current Directors
Officer Role Date Appointed
TREVOR JAMES CRAIG
Director 2010-06-23
STEPHEN KNIGHT
Director 2011-08-04
MATTHEW PAUL MELLOR
Director 2010-09-10
THOMAS PETER WOOLAGHAN
Director 2011-08-04
Previous Officers
Officer Role Date Appointed Date Resigned
TREVOR JAMES CRAIG
Company Secretary 2010-06-23 2017-11-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TREVOR JAMES CRAIG EARL STREET VENTURES LIMITED Director 2014-04-30 CURRENT 2014-04-30 Dissolved 2016-03-15
TREVOR JAMES CRAIG TCG COTTAGES LIMITED Director 2006-05-03 CURRENT 2006-05-03 Active - Proposal to Strike off
TREVOR JAMES CRAIG REACT ENGINEERING (HOLDINGS) LIMITED Director 2003-08-19 CURRENT 2003-08-19 Active
TREVOR JAMES CRAIG REACT ENGINEERING LIMITED Director 1994-10-11 CURRENT 1994-09-12 Active
STEPHEN KNIGHT EARL STREET VENTURES LIMITED Director 2014-04-30 CURRENT 2014-04-30 Dissolved 2016-03-15
STEPHEN KNIGHT REACT ENGINEERING (HOLDINGS) LIMITED Director 2003-08-19 CURRENT 2003-08-19 Active
STEPHEN KNIGHT REACT ENGINEERING LIMITED Director 1994-10-11 CURRENT 1994-09-12 Active
MATTHEW PAUL MELLOR EFFORTLESS 3D LIMITED Director 2016-10-06 CURRENT 2016-10-06 Active
MATTHEW PAUL MELLOR SPORTLIGHT TECHNOLOGY LTD Director 2015-06-24 CURRENT 2015-06-24 Active
MATTHEW PAUL MELLOR CREATE TECHNOLOGIES TRADING LIMITED Director 2013-01-09 CURRENT 2013-01-09 Active - Proposal to Strike off
THOMAS PETER WOOLAGHAN EARL STREET VENTURES LIMITED Director 2014-04-30 CURRENT 2014-04-30 Dissolved 2016-03-15
THOMAS PETER WOOLAGHAN R3I LIMITED Director 2010-03-24 CURRENT 2010-03-24 Active
THOMAS PETER WOOLAGHAN REACT ENGINEERING (HOLDINGS) LIMITED Director 2003-08-19 CURRENT 2003-08-19 Active
THOMAS PETER WOOLAGHAN REACT ENGINEERING LIMITED Director 1994-10-11 CURRENT 1994-09-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-3031/10/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-14CONFIRMATION STATEMENT MADE ON 28/06/23, WITH UPDATES
2023-04-1331/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-08DIRECTOR APPOINTED MR MARK ANDREW SHARPE
2022-10-04DIRECTOR APPOINTED MS JOANNE STARKIE
2022-08-18PSC04Change of details for Dr Matthew Paul Mellor as a person with significant control on 2022-08-11
2022-08-18PSC02Notification of Westmorland Gearing Limited as a person with significant control on 2022-08-11
2022-07-14CS01CONFIRMATION STATEMENT MADE ON 28/06/22, WITH UPDATES
2022-06-16AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-14RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2022-06-14SH0101/06/22 STATEMENT OF CAPITAL GBP 343.40
2022-06-13SH02Sub-division of shares on 2022-06-01
2022-04-19AP01DIRECTOR APPOINTED MR WILLIAM DAVID NEWSOM
2021-12-10REGISTRATION OF A CHARGE / CHARGE CODE 072936480001
2021-12-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 072936480001
2021-07-12CS01CONFIRMATION STATEMENT MADE ON 28/06/21, WITH NO UPDATES
2021-06-15AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-26RES15CHANGE OF COMPANY NAME 26/05/21
2020-07-16CS01CONFIRMATION STATEMENT MADE ON 28/06/20, WITH NO UPDATES
2020-03-19AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-03AP01DIRECTOR APPOINTED MR DAVID JOHN CLARK
2019-10-03TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR JAMES CRAIG
2019-08-21TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN KNIGHT
2019-07-02CS01CONFIRMATION STATEMENT MADE ON 28/06/19, WITH NO UPDATES
2019-05-01AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-13AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-28CS01CONFIRMATION STATEMENT MADE ON 28/06/18, WITH UPDATES
2018-04-11TM02Termination of appointment of Trevor James Craig on 2017-11-20
2018-01-09LATEST SOC09/01/18 STATEMENT OF CAPITAL;GBP 331
2018-01-09SH06Cancellation of shares. Statement of capital on 2017-11-20 GBP 331
2017-12-12SH03Purchase of own shares
2017-12-05PSC04Change of details for Dr Matthew Paul Mellor as a person with significant control on 2017-11-20
2017-07-31AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-07-17CS01CONFIRMATION STATEMENT MADE ON 04/07/17, WITH NO UPDATES
2016-07-20AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-04LATEST SOC04/07/16 STATEMENT OF CAPITAL;GBP 1000
2016-07-04CS01CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES
2015-07-08LATEST SOC08/07/15 STATEMENT OF CAPITAL;GBP 1000
2015-07-08AR0123/06/15 ANNUAL RETURN FULL LIST
2015-05-19AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-28LATEST SOC28/07/14 STATEMENT OF CAPITAL;GBP 1000
2014-07-28AR0123/06/14 ANNUAL RETURN FULL LIST
2014-07-22AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-20AD01REGISTERED OFFICE CHANGED ON 20/11/13 FROM Ground Floor Phoenix Court Earl Street Cleator Moor Cumbria CA25 5AU England
2013-07-11AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-02AR0123/06/13 ANNUAL RETURN FULL LIST
2012-06-27AR0123/06/12 ANNUAL RETURN FULL LIST
2012-03-22AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-08AP01DIRECTOR APPOINTED MR STEPHEN KNIGHT
2011-08-08AP01DIRECTOR APPOINTED MR THOMAS PETER WOOLAGHAN
2011-07-06AR0123/06/11 ANNUAL RETURN FULL LIST
2011-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/11 FROM Ground Floor Phoenix Court Earl Street Cleator Moor Cumbria CA25 5AU England
2011-03-10AD01REGISTERED OFFICE CHANGED ON 10/03/11 FROM Redness Suite Fleswick Ct Crown Park Way Westlakes Science & Technology Park Moor Row Whitehaven Cumbria CA24 3HZ United Kingdom
2010-10-05AA01CURREXT FROM 30/06/2011 TO 31/10/2011
2010-09-16AP01DIRECTOR APPOINTED DR MATTHEW PAUL MELLOR
2010-06-23MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2010-06-23NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72190 - Other research and experimental development on natural sciences and engineering




Licences & Regulatory approval
We could not find any licences issued to CREATEC LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CREATEC LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of CREATEC LTD's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CREATEC LTD

Intangible Assets
Patents
We have not found any records of CREATEC LTD registering or being granted any patents
Domain Names

CREATEC LTD owns 1 domain names.

createc.co.uk  

Trademarks

Trademark applications by CREATEC LTD

CREATEC LTD is the Original Applicant for the trademark CREATEC ™ (79257439) through the USPTO on the 2019-03-12
scientific and technological research and development services in the fields of sensor technology, measurement and imaging applications; scientific and technological research and development services in the field of radiation imaging, measurement and detection; scientific and technological research and development services in the field of robotics; electronic engineering services; computer software engineering services; design, research and development of new products for others in the field of sensor technology, measurement and imaging applications, radiation imaging, measurement and detection, and in the field of robotics; design, maintenance and development of computer software and software applications for use in the field of sensor technology, measurement and imaging applications, radiation imaging, measurement and detection, and in the field of robotics; design, maintenance and development of computer software and software applications for use in industrial applications
Income
Government Income
We have not found government income sources for CREATEC LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (72190 - Other research and experimental development on natural sciences and engineering) as CREATEC LTD are:

OAKLEA LTD. £ 237,880
TRL LIMITED £ 130,521
SGS MIS ENVIRONMENTAL LTD £ 18,077
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 13,354
WILDKNOWLEDGE LTD £ 8,604
FONTENERGY LTD £ 4,300
T-CUBED LTD £ 2,599
MARWELL WILDLIFE £ 1,089
CAMPDEN BRI (CHIPPING CAMPDEN) LIMITED £ 1,000
SITE ANALYTICAL SERVICES LIMITED £ 950
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
Outgoings
Business Rates/Property Tax
Business rates information was found for CREATEC LTD for 3 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Allerdale Workshop and Premises UNIT 9 DERWENT MILLS COMMERCIAL PARK COCKERMOUTH CUMBRIA CA13 0HT 18,750
Allerdale WORKSHOP AND PREMISES UNIT 4 DERWENT MILLS COMMERCIAL PARK COCKERMOUTH CUMBRIA CA13 0HT 15,250
Allerdale WORKSHOP AND PREMISES UNIT 8 DERWENT MILLS COMMERCIAL PARK COCKERMOUTH CUMBRIA CA13 0HT 14,000

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
CREATEC LTD has been awarded 3 awards from the Technology Strategy Board. The value of these awards is £ 109,671

CategoryAward Date Award/Grant
Depth Measurement Technique for Entrained Radioactive Contamination : Feasibility Study 2013-02-01 £ 50,237
Remote Intelligent Survey Equipment for Radiation (RISER) : Feasibility Study 2013-01-01 £ 26,440
Development of a Depth Measurement Technique for Entrained Radioactive Contamination by Createc : Smart - Proof of Concept 2012-10-01 £ 32,994

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded CREATEC LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.